Search icon

HILLTOP METHODIST CHURCH, INC.

Company Details

Name: HILLTOP METHODIST CHURCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jun 2010 (15 years ago)
Organization Date: 28 Jun 2010 (15 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0765884
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41230
City: Louisa, Clifford, Fallsburg, Richardson
Primary County: Lawrence County
Principal Office: 816 PINE HILL ROAD, LOUISA, KY 41230
Place of Formation: KENTUCKY

Director

Name Role
VENDA LEE LYON Director
HILDA BROWN Director
RICKE DERIFIELD Director
CLAYTON SHERMAN Director
SHELDON MCCREARY Director
JOHN N. RYAN Director
SHANNON PREECE Director
WILLIAM ELKINS JR. Director
J. LYNN SEE Director
GENEVIEVE BURNS Director

Treasurer

Name Role
TERESA J. PIGG Treasurer

Incorporator

Name Role
J. LYNN SEE Incorporator
GENEVIEVE BURNS Incorporator

Secretary

Name Role
DINA CHAFFIN Secretary

Officer

Name Role
Eldred E Adams Officer

Registered Agent

Name Role
ROBIN R. ADKINS Registered Agent

Former Company Names

Name Action
LOUISA UNITED METHODIST CHURCH, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-05-22
Annual Report 2023-07-06
Amendment 2023-06-08
Annual Report 2022-05-27
Annual Report 2021-05-18
Registered Agent name/address change 2021-05-18
Annual Report 2020-04-07
Reinstatement 2019-11-22
Registered Agent name/address change 2019-11-21

Sources: Kentucky Secretary of State